Loughton
Essex
IG10 1DX
Director Name | Mr David Alan Hawes |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(12 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Secretary Name | Mrs Ariane Hawes |
---|---|
Status | Current |
Appointed | 01 April 2014(20 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Director Name | Christine Ann Kennedy |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(1 day after company formation) |
Appointment Duration | 1 year (resigned 11 February 1995) |
Role | Merchandiser |
Country of Residence | England |
Correspondence Address | 36 Heath Drive Theydon Bois Epping Essex CM16 7HL |
Director Name | Mr John Moore Clarke Kennedy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(1 day after company formation) |
Appointment Duration | 24 years, 5 months (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heath Drive Theydon Bois Epping Essex CM16 7HL |
Secretary Name | Christine Ann Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(1 day after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 April 2014) |
Role | Merchandiser |
Country of Residence | England |
Correspondence Address | 36 Heath Drive Theydon Bois Epping Essex CM16 7HL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.loughton-selfdrive.co.uk/ |
---|---|
Telephone | 020 85080888 |
Telephone region | London |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
750 at £1 | Jonathan David Hawes 75.00% Ordinary |
---|---|
250 at £1 | David Alan Hawes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274,863 |
Cash | £80,656 |
Current Liabilities | £300,033 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
9 February 2010 | Delivered on: 16 February 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 October 2009 | Delivered on: 31 October 2009 Persons entitled: London Underground Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first equitable charge to the landlord over the deposit account with the initial deposit of £2,844.48 see image for full details. Outstanding |
20 October 2000 | Delivered on: 4 November 2000 Persons entitled: London Underground Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: The sum of £4 750. Outstanding |
20 October 2000 | Delivered on: 1 November 2000 Persons entitled: London Underground LTD Classification: Deed Secured details: £4,750 and all monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £4,750. Outstanding |
21 March 2000 | Delivered on: 24 March 2000 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights title and interest of the company in sub leases. See the mortgage charge document for full details. Outstanding |
8 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
23 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
15 March 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
6 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
1 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
21 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
21 February 2020 | Secretary's details changed for Mrs Ariane Hawes on 17 February 2020 (1 page) |
21 February 2020 | Director's details changed for Mr David Alan Hawes on 17 February 2020 (2 pages) |
21 February 2020 | Director's details changed for Mr Jonathan David Hawes on 17 February 2020 (2 pages) |
5 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
4 September 2019 | Director's details changed for Mr David Alan Hawes on 3 September 2019 (2 pages) |
25 February 2019 | Cessation of David Alan Hawes as a person with significant control on 25 February 2019 (1 page) |
25 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
31 July 2018 | Cessation of John Moore Clarke Kennedy as a person with significant control on 30 July 2018 (1 page) |
31 July 2018 | Termination of appointment of John Moore Clarke Kennedy as a director on 30 July 2018 (1 page) |
18 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
14 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
3 October 2017 | Director's details changed for Mr Jonathan David Hawes on 23 August 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Jonathan David Hawes on 23 August 2017 (2 pages) |
25 August 2017 | Change of details for Mr Jonathan David Hawes as a person with significant control on 23 August 2017 (2 pages) |
25 August 2017 | Change of details for Mr Jonathan David Hawes as a person with significant control on 23 August 2017 (2 pages) |
25 August 2017 | Change of details for Mr Jonathan David Hawes as a person with significant control on 23 August 2017 (2 pages) |
25 August 2017 | Change of details for Mr Jonathan David Hawes as a person with significant control on 23 August 2017 (2 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 June 2014 | Appointment of Mrs Ariane Hawes as a secretary (2 pages) |
27 June 2014 | Termination of appointment of Christine Kennedy as a secretary (1 page) |
27 June 2014 | Appointment of Mrs Ariane Hawes as a secretary (2 pages) |
27 June 2014 | Termination of appointment of Christine Kennedy as a secretary (1 page) |
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Registered office address changed from Abacus House 18 Forest Road Loughton Essex IG10 1DX on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Registered office address changed from Abacus House 18 Forest Road Loughton Essex IG10 1DX on 11 February 2013 (1 page) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
23 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 February 2010 | Director's details changed for Jonathan David Hawes on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Jonathan David Hawes on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for John Moore Clarke Kennedy on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for John Moore Clarke Kennedy on 10 February 2010 (2 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
21 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
23 October 2007 | Return made up to 10/02/07; change of members; amend (7 pages) |
23 October 2007 | Return made up to 10/02/07; change of members; amend (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
10 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
10 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
20 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
21 September 1999 | Particulars of contract relating to shares (3 pages) |
21 September 1999 | Ad 12/07/99--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
21 September 1999 | Particulars of contract relating to shares (3 pages) |
21 September 1999 | Ad 09/07/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 September 1999 | Ad 12/07/99--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
21 September 1999 | Ad 09/07/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 February 1999 | Return made up to 10/02/99; no change of members
|
19 February 1999 | Return made up to 10/02/99; no change of members
|
2 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 February 1998 | Return made up to 10/02/98; full list of members (6 pages) |
17 February 1998 | Return made up to 10/02/98; full list of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 February 1997 | Return made up to 10/02/97; no change of members (4 pages) |
17 February 1997 | Return made up to 10/02/97; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 February 1996 | Return made up to 10/02/96; no change of members (4 pages) |
25 February 1996 | Return made up to 10/02/96; no change of members (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |